Company NameGifts & Gadgets Cash & Carry Limited
Company StatusDissolved
Company Number06725299
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMr Vijoy Mansukhani
StatusClosed
Appointed01 November 2010(2 years after company formation)
Appointment Duration10 years, 11 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address19 Crespigny Road Hendon Central
London
NW4 3DT
Director NameMr Vajy Mansukhani
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(5 years after company formation)
Appointment Duration7 years, 11 months (closed 12 October 2021)
RolePromotor
Country of ResidenceEngland
Correspondence Address19 Crespigny Road Hendon Central
London
NW4 3DT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameRahul Narsinghani
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10,Thakur Dwar Apts,Nr Sanjay Soc
Athwa Limes,Surat
395007
India
Secretary NameRahul Narsinghani
NationalityIndian
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10,Thakur Dwar Apts,Nr Sanjay Soc
Athwa Limes,Surat
395007
India
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 72472779
Telephone regionLondon

Location

Registered Address19 Crespigny Road Hendon Central
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

40 at £1P. Mansukhani
40.00%
Ordinary
40 at £1V. Mansukhani
40.00%
Ordinary
20 at £1Rahul Narsinghani
20.00%
Ordinary

Financials

Year2014
Net Worth-£11,896
Cash£1,480
Current Liabilities£63,057

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 November 2020Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
22 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
15 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
1 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(4 pages)
1 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
25 August 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
28 March 2015Appointment of Mr Vajy Mansukhani as a director on 1 November 2013 (2 pages)
28 March 2015Termination of appointment of Rahul Narsinghani as a director on 1 November 2013 (1 page)
28 March 2015Appointment of Mr Vajy Mansukhani as a director on 1 November 2013 (2 pages)
28 March 2015Termination of appointment of Rahul Narsinghani as a director on 1 November 2013 (1 page)
28 March 2015Termination of appointment of Rahul Narsinghani as a director on 1 November 2013 (1 page)
28 March 2015Appointment of Mr Vajy Mansukhani as a director on 1 November 2013 (2 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
18 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Director's details changed for Rahul Narsinghani on 10 October 2009 (2 pages)
17 October 2011Termination of appointment of Rahul Narsinghani as a secretary (1 page)
17 October 2011Director's details changed for Rahul Narsinghani on 10 October 2009 (2 pages)
17 October 2011Appointment of Mr Vijoy Mansukhani as a secretary (1 page)
17 October 2011Termination of appointment of Rahul Narsinghani as a secretary (1 page)
17 October 2011Appointment of Mr Vijoy Mansukhani as a secretary (1 page)
4 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
18 March 2011Registered office address changed from 63-64 Charles Lane London NW8 7SB on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 63-64 Charles Lane London NW8 7SB on 18 March 2011 (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
8 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
19 April 2010Annual return made up to 16 October 2009 with a full list of shareholders (13 pages)
19 April 2010Annual return made up to 16 October 2009 with a full list of shareholders (13 pages)
30 March 2010Statement of capital following an allotment of shares on 16 October 2008
  • GBP 100
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 16 October 2008
  • GBP 100
(3 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2008Director appointed rahul narsinghani (2 pages)
4 December 2008Director appointed rahul narsinghani (2 pages)
4 December 2008Secretary appointed rahul narsinghani (2 pages)
4 December 2008Secretary appointed rahul narsinghani (2 pages)
21 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 October 2008Appointment terminated director barbara kahan (1 page)
21 October 2008Appointment terminated director barbara kahan (1 page)
16 October 2008Incorporation (16 pages)
16 October 2008Incorporation (16 pages)